Advanced company searchLink opens in new window

BLOOD CANCER UK LTD

Company number 10792410

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 AA Accounts for a dormant company made up to 24 May 2023
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
28 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
28 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
28 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 31 May 2020
30 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
28 Aug 2020 AD01 Registered office address changed from C/O Andy Nash Accounting & Consultancy Ltd the Maltings East Tyndall Street Cardiff South Glamorgan CF24 5EA Wales to C/O Andy Nash Accounting & Consultancy Ltd Units 24 & 25, Goodsheds Container Village Hood Road Barry CF62 5QU on 28 August 2020
28 May 2020 AD01 Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY England to C/O Andy Nash Accounting & Consultancy Ltd the Maltings East Tyndall Street Cardiff South Glamorgan CF24 5EA on 28 May 2020
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
28 Aug 2019 AA Micro company accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 25 May 2019 with updates
24 Apr 2019 PSC02 Notification of Leukaemia Uk Ltd as a person with significant control on 30 November 2018
24 Apr 2019 PSC07 Cessation of Alastair Russell Adam as a person with significant control on 30 November 2018
21 Dec 2018 AA Micro company accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 25 May 2018 with updates
26 Apr 2018 PSC04 Change of details for Mr Alistair Russell Adam as a person with significant control on 26 April 2018
26 Apr 2018 CH01 Director's details changed for Mr Alistair Russell Adam on 26 April 2018
26 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted